BUREAU VERITAS CERTIFICATION UK LIMITED
Overview
| Company Name | BUREAU VERITAS CERTIFICATION UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02244967 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUREAU VERITAS CERTIFICATION UK LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BUREAU VERITAS CERTIFICATION UK LIMITED located?
| Registered Office Address | Suite 206 Fort Dunlop Fort Parkway B24 9FD Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUREAU VERITAS CERTIFICATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUREAU VERITAS QUALITY INTERNATIONAL LIMITED | Apr 18, 1988 | Apr 18, 1988 |
What are the latest accounts for BUREAU VERITAS CERTIFICATION UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BUREAU VERITAS CERTIFICATION UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for BUREAU VERITAS CERTIFICATION UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hamilton as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Yann Guillygomarc'h as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Hamilton as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Gorman as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Kenneth Mar Smith as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Antoine Sylvain Benoit Giros as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Karolina Lachi Kolarova as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of Donald Brian Frederick Ainsworth as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Mr Steven Gorman as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard David Bryan as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Donald Brian Frederick Ainsworth as a secretary on May 29, 2020 | 2 pages | AP03 | ||
Termination of appointment of Kathryn Elizabeth Dolan as a director on May 29, 2020 | 1 pages | TM01 | ||
Who are the officers of BUREAU VERITAS CERTIFICATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANUSSOT, Aurelie Micheline Marie-Jeanne | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | England | French | 337329430001 | |||||
| GIROS, Antoine Sylvain Benoit | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | United Kingdom | French | 326940030001 | |||||
| GUILLYGOMARC'H, Yann | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | United Kingdom | French | 334315820001 | |||||
| AINSWORTH, Donald Brian Frederick | Secretary | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | 270410540001 | |||||||
| CARTER, Dion | Secretary | 53 Westfields AL3 4LS St. Albans Hertfordshire | British | 79591490001 | ||||||
| COOKE, Andrew James | Secretary | 24 Freathy Lane Kennington TN25 4QR Ashford Kent | British | 99687150001 | ||||||
| CROMPTON, Paul | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | British | 147685620001 | ||||||
| DERRICK, David John | Secretary | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | British | 115578500001 | ||||||
| FOTHERINGHAM, Martin Muir | Secretary | Primrose Cottage TN7 4AL Upper Hartfield East Sussex | British | 89393730001 | ||||||
| PULLIG, John Francis | Secretary | 44a Hayes Way Park Langley BR3 2RS Beckenham Kent | British | 12792830001 | ||||||
| QUIGLEY, Andrew Christopher | Secretary | 17 Beech Road Hale WA15 9HX Altrincham Cheshire | British | 127552650001 | ||||||
| REYNOLDS, Brian | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | British | 166533820001 | ||||||
| SHEPHERD, Andrew Norman | Secretary | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | British | 103408270001 | ||||||
| THOMAS, Clare | Secretary | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester United Kingdom | 205329630001 | |||||||
| BAKER, Geoffrey | Director | Kingsmead 28 Spring Road Sarisbury Green SO31 7FH Southampton Hampshire | United Kingdom | British | 79021500001 | |||||
| BARRY, Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | England | British | 149341540001 | |||||
| BERMEJO, Laurent Philippe | Director | Queen's Gate Place Mews SW7 5BG London 7 | United Kingdom | French | 127782250002 | |||||
| BOWEN, Vic | Director | 30 Great Guildford Street SE1 0ES London Great Guildford House | United Kingdom | British | 115822160001 | |||||
| BRYAN, Richard David | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | England | English | 107755650002 | |||||
| CHABAS, Francois | Director | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester | France | French | 167278130001 | |||||
| COLE, William Prior | Director | Beddalls Vicarage Road Finchingfield CM7 4LD Braintree Essex | British | 13523280001 | ||||||
| COOKE, Andrew James | Director | 24 Freathy Lane Kennington TN25 4QR Ashford Kent | British | 99687150001 | ||||||
| CROMPTON, James Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | Uk | British | 149341690001 | |||||
| DAHMANI, Laurent | Director | Wilmslow Road Didsbury M20 2RE Manchester 825a United Kingdom | United Kingdom | French | 163822450001 | |||||
| DANTAUD, Jean Louis | Director | C/O Total Marine Plc Berkeley Square House Berkeley Squar W1X 6LT London | French | 13523270001 | ||||||
| DAY, Ian Jeffrey | Director | Croften Cottage The Borough RH3 7NB Brockham Surrey | British | 90709050001 | ||||||
| DERRICK, David John | Director | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | United Kingdom | British | 115578500001 | |||||
| DOLAN, Kathryn Elizabeth | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | England | British | 124730070002 | |||||
| DOROSZCZUK, Bernard | Director | 2 Rue Faidherbe 94160 Saint Mande France | French | 35137420001 | ||||||
| DUNN, Brian James | Director | 15 Glenesk Road Eltham SE9 1AG London | British | 13523260002 | ||||||
| FRANKS, Joy Elizabeth | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 206 West Midlands England | United Kingdom | British | 241613900001 | |||||
| GEE, Matthew Peter | Director | 825a Wilmslow Road M20 2RE Didsbury Parklands Manchester Uk | United Kingdom | British | 216637950001 | |||||
| GLASCODINE, Richard Donald Samuel | Director | Rose Cottage Giggleswick BD24 0AP Settle North Yorkshire | British | 13523200001 | ||||||
| GOODES, John Albert | Director | Coombe Cottage Downsview Lane East Dean BN20 0DS Eastbourne East Sussex | British | 13523250001 | ||||||
| GORE, Michael Philip | Director | 4 Golfside Close KT3 4RH New Malden Surrey | British | 36603680001 |
Who are the persons with significant control of BUREAU VERITAS CERTIFICATION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bureau Veritas Certification Holding Sas | Apr 06, 2016 | 92200 Neuilly Sur Seine 67/71 Boulevard Du Chateau France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0